Company Name3 Guys Ltd
DirectorMoustafa Rezk Beder Elshazly
Company StatusActive
Company Number09676080
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Moustafa Rezk Beder Elshazly
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEgyptian
StatusCurrent
Appointed24 June 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hervey Close
London
N3 2HH
Director NameMr Ahmed Moustafa
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEgyptian
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Chessington Court
Charter Way
London
N3 3DT
Director NameMr Moustafa Elshazly
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEgyptian
StatusResigned
Appointed30 March 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 Chessington Court Charter Way
London
N3 3DT

Location

Registered Address97 Hervey Close
London
N3 2HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 November 2022Notification of Moustafa Elshazly as a person with significant control on 1 October 2022 (2 pages)
5 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
5 November 2022Cessation of Ahmed Moustafa as a person with significant control on 1 October 2022 (1 page)
2 November 2022Termination of appointment of Ahmed Moustafa as a director on 1 October 2022 (1 page)
28 June 2022Appointment of Mr Moustafa Elshazly as a director on 24 June 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
5 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2020Registered office address changed from Flat 3 Chessington Court Charter Way London N3 3DT England to 97 Hervey Close London N3 2HH on 22 July 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
23 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
5 December 2019Cessation of Moustafa Elshazly as a person with significant control on 5 December 2019 (1 page)
5 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 9.9
(3 pages)
5 December 2019Appointment of Mr Ahmed Moustafa as a director on 8 July 2015 (2 pages)
5 December 2019Termination of appointment of Moustafa Elshazly as a director on 5 December 2019 (1 page)
5 December 2019Notification of Ahmed Moustafa as a person with significant control on 5 December 2019 (2 pages)
1 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 January 2019Notification of Moustafa Elshazly as a person with significant control on 22 July 2016 (2 pages)
17 January 2019Cessation of Ahmed Moustafa as a person with significant control on 22 July 2016 (1 page)
17 January 2019Termination of appointment of Ahmed Moustafa as a director on 23 March 2016 (1 page)
31 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 January 2018Registered office address changed from 5 Eugene Cotter Beckway Street London SE17 1QS England to Flat 3 Chessington Court Charter Way London N3 3DT on 12 January 2018 (1 page)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 December 2016Registered office address changed from 53 Elmcroft Crescent London Golders Green NW11 9TA United Kingdom to 5 Eugene Cotter Beckway Street London SE17 1QS on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 53 Elmcroft Crescent London Golders Green NW11 9TA United Kingdom to 5 Eugene Cotter Beckway Street London SE17 1QS on 30 December 2016 (1 page)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 March 2016Appointment of Mr Moustafa Elshazly as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Moustafa Elshazly as a director on 30 March 2016 (2 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)